Search icon

DEEPAK PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: DEEPAK PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEPAK PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000046070
FEI/EIN Number 650855126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 480 S Democrat Rd, Gibbstown, NJ, 08027, US
Mail Address: 480 S Democrat Rd, Gibbstown, NJ, 08027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Cary President 480 S Democrat Rd, Gibbstown, NJ, 08027
MUNROE W.BRADLEY Esq. Agent 239 EAST VIRGINIA STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 480 S Democrat Rd, Gibbstown, NJ 08027 -
CHANGE OF MAILING ADDRESS 2015-02-10 480 S Democrat Rd, Gibbstown, NJ 08027 -
REGISTERED AGENT NAME CHANGED 2012-06-25 MUNROE, W.BRADLEY, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 239 EAST VIRGINIA STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2013-03-05
ANNUAL REPORT 2013-02-22
Reg. Agent Change 2012-06-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State